- Company Overview for CLOAKS & DAGGERS (HORNCHURCH) LIMITED (06796274)
- Filing history for CLOAKS & DAGGERS (HORNCHURCH) LIMITED (06796274)
- People for CLOAKS & DAGGERS (HORNCHURCH) LIMITED (06796274)
- More for CLOAKS & DAGGERS (HORNCHURCH) LIMITED (06796274)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2012 | AP01 | Appointment of Charles Peter Harvey as a director on 22 November 2012 | |
29 Jun 2012 | TM01 | Termination of appointment of Lynn Dorothy Finlayson as a director on 26 June 2012 | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2012 | AR01 |
Annual return made up to 20 January 2012 with full list of shareholders
Statement of capital on 2012-01-25
|
|
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
21 Jan 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Lynn Dorothy Finlayson on 21 January 2010 | |
21 Jan 2010 | AD01 | Registered office address changed from Imperial House 21-25 North Street Bromley BR1 1SD on 21 January 2010 | |
26 Jun 2009 | 288a | Director appointed lynn dorothy finlayson | |
26 Jun 2009 | 288b | Appointment Terminated Secretary james barker | |
26 Jun 2009 | 288b | Appointment Terminated Director brian downs | |
20 Jan 2009 | NEWINC | Incorporation |